Background WavePink WaveYellow Wave

BRAMHAM COURT (NORTHWOOD) LIMITED (02337566)

BRAMHAM COURT (NORTHWOOD) LIMITED (02337566) is an active UK company. incorporated on 23 January 1989. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMHAM COURT (NORTHWOOD) LIMITED has been registered for 37 years. Current directors include GROVES, Julian Mcallister, Dr, MANEK, Priya, WILDMAN, Stephen.

Company Number
02337566
Status
active
Type
ltd
Incorporated
23 January 1989
Age
37 years
Address
25 Maxwell Road, Northwood, HA6 2XY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GROVES, Julian Mcallister, Dr, MANEK, Priya, WILDMAN, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMHAM COURT (NORTHWOOD) LIMITED

BRAMHAM COURT (NORTHWOOD) LIMITED is an active company incorporated on 23 January 1989 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMHAM COURT (NORTHWOOD) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02337566

LTD Company

Age

37 Years

Incorporated 23 January 1989

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

25 Maxwell Road Northwood, HA6 2XY,

Previous Addresses

Sebright Property Management College Road Harrow HA1 1BH England
From: 6 November 2017To: 6 April 2021
126a High Street Ruislip Middlesex HA4 8LL
From: 23 January 1989To: 6 November 2017
Timeline

13 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Mar 10
Director Left
Nov 10
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Oct 14
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Aug 19
Director Left
Dec 19
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

JAMIE, Kenneth Dickson

Active
Maxwell Road, NorthwoodHA6 2XY
Secretary
Appointed 01 Apr 2021

GROVES, Julian Mcallister, Dr

Active
Flat 4 Bramham Court, NorthwoodHA6 2AL
Born August 1965
Director
Appointed 18 Mar 2002

MANEK, Priya

Active
Maxwell Road, NorthwoodHA6 2XY
Born May 1983
Director
Appointed 01 Nov 2017

WILDMAN, Stephen

Active
Maxwell Road, NorthwoodHA6 2XY
Born March 1950
Director
Appointed 01 Nov 2017

BROWN, Christopher James

Resigned
College Road, HarrowHA1 1BH
Secretary
Appointed 26 Jan 2015
Resigned 07 Jun 2017

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed 21 Jul 2009
Resigned 23 Jan 2015

GRASSLY, Ronald Neil

Resigned
10 Moor Park Road, NorthwoodHA6 2DN
Secretary
Appointed N/A
Resigned 01 Feb 1996

HIGGINSON, Andrew James

Resigned
9 Bramham Court, NorthwoodHA6 2AL
Secretary
Appointed 01 Aug 2005
Resigned 26 Jun 2009

THOMPSON, Benn Robert

Resigned
146 College Road, HarrowHA1 1BH
Secretary
Appointed 10 Jun 2017
Resigned 31 Mar 2021

WILDMAN, Edna

Resigned
Flat 6 Bramham Court, NorthwoodHA6 2AL
Secretary
Appointed 05 Feb 1996
Resigned 01 Aug 2005

CANTRILL, Elizabeth Lilly Emma

Resigned
10 Moor Park Road, NorthwoodHA6 2DN
Born September 1995
Director
Appointed N/A
Resigned 20 Nov 1991

DAUDJEE, Hatimali Tayabali

Resigned
2 Bramham Court, NorthwoodHA6 2AL
Born July 1930
Director
Appointed 18 Sept 1994
Resigned 10 May 2011

DAUDJEE, Sakina Hatimali

Resigned
Sandy Lodge Way, NorthwoodHA6 2AL
Born November 1971
Director
Appointed 10 May 2011
Resigned 19 Mar 2015

DIXON, Michael, Mr

Resigned
Flat 8 Bramham Court, NorthwoodHA6 2AL
Born September 1967
Director
Appointed 10 Dec 2000
Resigned 18 Oct 2010

EATON, Margaret Hibbert

Resigned
4 Bramham Court, NorthwoodHA6 2AL
Born October 1921
Director
Appointed N/A
Resigned 26 Jan 1997

FLEET, Myrtle Everitt

Resigned
5 Bramham Court, NorthwoodHA6 2AL
Born June 1919
Director
Appointed N/A
Resigned 08 Jan 2002

FUKUSHIMA, Masaaki

Resigned
7 Bramham Court, NorthwoodHA6 2AL
Born March 1935
Director
Appointed N/A
Resigned 19 Mar 2002

HIGGINSON, Andrew James

Resigned
9 Bramham Court, NorthwoodHA6 2AL
Born March 1977
Director
Appointed 03 Feb 2003
Resigned 26 Jun 2009

IBRAHIM, Haythem

Resigned
8 Bramham Court, NorthwoodHA6 2AL
Born June 1945
Director
Appointed N/A
Resigned 26 Jan 1999

KINGSTON, Richard John

Resigned
Old Oaks 16 Pembroke Road, NorthwoodHA6 2HR
Born June 1934
Director
Appointed N/A
Resigned 27 Nov 2000

MASON, Rita

Resigned
Pentyr Watford Road, NorthwoodHA6 3PY
Born August 1934
Director
Appointed 10 Jul 2000
Resigned 29 Apr 2002

MATHER, Humphrey Northage De Ville

Resigned
9 Bramham Court, NorthwoodHA6 2AL
Born October 1941
Director
Appointed N/A
Resigned 02 Sept 2002

POYNTER, Leslie Winston, Group Captain

Resigned
Flat 8 Bramham Court, NorthwoodHA6 2AL
Born January 1941
Director
Appointed 06 Jun 1999
Resigned 04 Dec 2000

QUICK, Cornelius William

Resigned
Oakwood House, ChristchurchBH23 8BD
Born December 1928
Director
Appointed 08 Jul 2002
Resigned 27 Jun 2006

QUICK, Stuart Graham

Resigned
1 Bramham Court, NorthwoodHA6 2AL
Born September 1961
Director
Appointed 27 Jun 2006
Resigned 01 Nov 2013

RODERICKS, Vivian Kenneth

Resigned
27 Spencer Road, TwickenhamTW2 5TZ
Born December 1948
Director
Appointed 05 Jun 1990
Resigned 18 Jul 1994

TSO, Marie

Resigned
High Street, RuislipHA4 8LL
Born August 1962
Director
Appointed 14 Dec 2009
Resigned 26 Jan 2015

VALGREN, Eric Sidney

Resigned
Flat 3 Bramham Court, NorthwoodHA6 2AL
Born October 1913
Director
Appointed 20 Jan 1996
Resigned 20 May 2008

VALGREN, Marjorie Elsie

Resigned
18 Sandy Lodge Way, NorthwoodHA6 2AL
Born October 1928
Director
Appointed 20 May 2008
Resigned 18 Dec 2018

WILDMAN, Henry

Resigned
6 Bramham Court, NorthwoodHA6 2AL
Born November 1922
Director
Appointed 19 Jul 1991
Resigned 15 Mar 2010

Persons with significant control

1

Mr Julian Mcallister Groves

Active
Sandy Lodge Way, NorthwoodHA6 2AL
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Gazette Notice Compulsary
19 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
287Change of Registered Office
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
288288
Legacy
14 February 1996
288288
Legacy
31 January 1996
288288
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
12 October 1994
288288
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
21 August 1993
288288
Auditors Resignation Company
6 June 1993
AUDAUD
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Accounts With Accounts Type Small
9 July 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Small
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
225(1)225(1)
Legacy
16 August 1990
88(2)R88(2)R
Legacy
16 August 1990
363363
Legacy
19 July 1990
288288
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Legacy
16 March 1990
288288
Legacy
6 February 1989
288288
Legacy
6 February 1989
288288
Legacy
6 February 1989
287Change of Registered Office
Incorporation Company
23 January 1989
NEWINCIncorporation